SULO MGB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSULO MGB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01785280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SULO MGB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SULO MGB LIMITED located?

    Registered Office Address
    19 Hainge Road
    Tividale
    B69 2NR Oldbury
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SULO MGB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SULO MGB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Harjinder Kumar Badhan as a secretary on Jul 14, 2020

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    Change of details for Plastic Omnium Environment B.V. as a person with significant control on Jul 01, 2019

    2 pagesPSC05

    Appointment of Mrs Sophie Madeleine Delannoy as a director on Jul 20, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard Gregg as a director on Jun 19, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 09, 2017 with no updates

    3 pagesCS01

    Notification of Plastic Omnium Environment B.V. as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Appointment of Mr Harjinder Kumar Badhan as a secretary on Apr 21, 2017

    2 pagesAP03

    Termination of appointment of Craig Cummings as a secretary on Apr 21, 2017

    1 pagesTM02

    Appointment of Mr Michel Kempinski as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Vincent Dominique Albert Therese Nomblot as a director on Nov 07, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 300,000
    SH01

    Registered office address changed from , 51 Hainge Road, Tividale, Oldbury, West Midlands, B69 2NF to 19 Hainge Road Tividale Oldbury West Midlands B69 2NR on Jun 28, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 300,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of SULO MGB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANNOY, Sophie Madeleine
    Hainge Road
    Tividale
    B69 2NR Oldbury
    19
    West Midlands
    England
    Director
    Hainge Road
    Tividale
    B69 2NR Oldbury
    19
    West Midlands
    England
    FranceFrench248644370001
    KEMPINSKI, Michel
    Hainge Road
    Tividale
    B69 2NR Oldbury
    19
    West Midlands
    England
    Director
    Hainge Road
    Tividale
    B69 2NR Oldbury
    19
    West Midlands
    England
    FranceFrench218669760001
    BADHAN, Harjinder Kumar
    Hainge Road
    Tividale
    B69 2NR Oldbury
    19
    West Midlands
    England
    Secretary
    Hainge Road
    Tividale
    B69 2NR Oldbury
    19
    West Midlands
    England
    229777080001
    CUMMINGS, Craig
    Haing Road
    Tivdale
    B69 2NF Oldbury
    51
    West Midlands
    England
    Secretary
    Haing Road
    Tivdale
    B69 2NF Oldbury
    51
    West Midlands
    England
    British170694120001
    JONES, Wayne
    4 Chepstow Drive
    Catshill
    B61 0RZ Bromsgrove
    Worcestershire
    Secretary
    4 Chepstow Drive
    Catshill
    B61 0RZ Bromsgrove
    Worcestershire
    British104650770001
    O'BRIEN, Victoria
    Hainge Road
    Tividale
    B69 2NF Oldbury
    51 Signature House
    West Midlands
    Secretary
    Hainge Road
    Tividale
    B69 2NF Oldbury
    51 Signature House
    West Midlands
    British148915470001
    ONEILL, Damian
    2 Croft Way
    NN10 0ES Rushden
    Northamptonshire
    Secretary
    2 Croft Way
    NN10 0ES Rushden
    Northamptonshire
    British118192880001
    RYAN, John Max
    3 Ilex Close
    Hazlemere
    HP15 7RT High Wycombe
    Buckinghamshire
    Secretary
    3 Ilex Close
    Hazlemere
    HP15 7RT High Wycombe
    Buckinghamshire
    British63129590001
    BOKER, Hanna
    An Der Autobahn 5 Vlotho 32602
    North-Rhine-Westfalia
    FOREIGN Germany
    Director
    An Der Autobahn 5 Vlotho 32602
    North-Rhine-Westfalia
    FOREIGN Germany
    German52017540001
    COLLINS, Ian Kenneth
    17 Marlborough Road
    Woodthorpe
    NG5 4FG Nottingham
    Nottinghamshire
    Director
    17 Marlborough Road
    Woodthorpe
    NG5 4FG Nottingham
    Nottinghamshire
    EnglandBritish102013910001
    DWOROK, Josef
    Stettiner Strasse 29
    Papenburg
    26871
    Germany
    Director
    Stettiner Strasse 29
    Papenburg
    26871
    Germany
    German72158270001
    EHRLICH, Arndt Heinz
    Auf Dem Asbach 26
    Hennef 53773
    Germany
    Director
    Auf Dem Asbach 26
    Hennef 53773
    Germany
    German61733900001
    GENCE, Christophe Alain Pierre
    Hainge Road
    Tividale
    B69 2NF Oldbury
    Signature House 51
    West Midlands
    Director
    Hainge Road
    Tividale
    B69 2NF Oldbury
    Signature House 51
    West Midlands
    FranceSwiss149240560001
    GREGG, Richard
    51 Hainge Road
    Tividale
    B69 2NF Oldbury
    Signature House
    West Midlands
    Director
    51 Hainge Road
    Tividale
    B69 2NF Oldbury
    Signature House
    West Midlands
    United KingdomBritish148915490001
    HEIGL, Karl-Heinz
    Ahornweg 26a Lampertheim
    68623 Rhineland-Pfalz
    FOREIGN Germany
    Director
    Ahornweg 26a Lampertheim
    68623 Rhineland-Pfalz
    FOREIGN Germany
    German63999080001
    HEMEYER, Andreas
    Pommernweg 2
    Elze
    D-31008
    Germany
    Director
    Pommernweg 2
    Elze
    D-31008
    Germany
    German105149900001
    HOFFMAN, Mans Andreas
    Bunder Strasse 85
    FOREIGN 4900 Herford
    West Germany
    Director
    Bunder Strasse 85
    FOREIGN 4900 Herford
    West Germany
    German13259650001
    JONES, Wayne
    Chepstow Drive
    Catshill
    B61 0RZ Bromsgrove
    4
    Worcs
    Director
    Chepstow Drive
    Catshill
    B61 0RZ Bromsgrove
    4
    Worcs
    UkBritish147646820001
    LAND, Robin Wayne
    7 Olliver Close
    Carters Lane
    B62 0QB Halesowen
    West Midlands
    Director
    7 Olliver Close
    Carters Lane
    B62 0QB Halesowen
    West Midlands
    EnglandBritish39927630001
    LEMMEN, Theodorus Hendrikus
    Boterbloemdreef 5
    Herkenbosch
    6075 Dk
    Netherlands
    Director
    Boterbloemdreef 5
    Herkenbosch
    6075 Dk
    Netherlands
    Dutch97124990001
    NOMBLOT, Vincent Dominique Albert Therese
    51 Hainge Road
    Tividale
    B69 2NY Oldbury
    Signature House
    West Midlands
    England
    Director
    51 Hainge Road
    Tividale
    B69 2NY Oldbury
    Signature House
    West Midlands
    England
    FranceFrench189461730001
    ROCHLITZ, Alexander, Dr
    Dahl 93
    Prisdorf
    25497
    Germany
    Director
    Dahl 93
    Prisdorf
    25497
    Germany
    German113765590001
    STOLLE, Klaus Gunter
    Bunder Strasse 85
    FOREIGN 4900 Herford
    West Germany
    Director
    Bunder Strasse 85
    FOREIGN 4900 Herford
    West Germany
    German13259660001
    THOMAS, Alan Gwyn
    Westminster Industrial Estate
    Huntington Way
    DE12 7DS Measham
    Plastic Omnium Automotive Ltd
    Derbyshire
    England
    Director
    Westminster Industrial Estate
    Huntington Way
    DE12 7DS Measham
    Plastic Omnium Automotive Ltd
    Derbyshire
    England
    EnglandBritish178002230001

    Who are the persons with significant control of SULO MGB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sulo Group
    Avenue Des Champs Elysees
    Paris 75008
    104
    France
    Apr 06, 2016
    Avenue Des Champs Elysees
    Paris 75008
    104
    France
    No
    Legal FormSas
    Legal AuthorityFrench Company Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SULO MGB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 21, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's interest in the rent deposit sum of £18,141.75 including any interest earned thereon.
    Persons Entitled
    • Hsbc Bank Pension Trust (UK) Limited
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Dec 15, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Mar 29, 1989
    Delivered On Apr 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1989Registration of a charge
    • Dec 15, 2009Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0